MUH LIMITED
Overview
Company Name | MUH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC251005 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MUH LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MUH LIMITED located?
Registered Office Address | C/O Johnston Carmichael 227 West George Street G2 2ND Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MUH LIMITED?
Company Name | From | Until |
---|---|---|
MCCULLOCH UNIQUE HOTELS LIMITED | Aug 16, 2005 | Aug 16, 2005 |
UNIQUE HOTEL CORPORATION LIMITED | Oct 21, 2004 | Oct 21, 2004 |
FAMOUS HOTEL DEVELOPMENTS LIMITED | Jun 12, 2003 | Jun 12, 2003 |
What are the latest accounts for MUH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MUH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 199 Bath Street Glasgow G2 4HU Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on May 25, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 6 Orchard Drive Glasgow G46 7NR to 199 Bath Street Glasgow G2 4HU on Dec 28, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew William Melville as a secretary on May 18, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from * Eurocentral Business Park 1 Parklands Avenue Motherwell ML1 4WQ United Kingdom* on Sep 18, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland* on Jul 31, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Jun 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Dakota Hotel, 1 Shawfoot Road Eurocentral Business Park Motherwell North Lanarkshire ML1 4WJ* on May 31, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of MUH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOYTON, Denis | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | Scotland | British | Director | 80350370001 | ||||
MCCULLOCH, Kenneth Wilfred | Director | 69 Kelvin Court G12 0AG Glasgow | Scotland | British | Hotelier | 37947170001 | ||||
BOYTON, Denis | Secretary | 6 Orchard Drive Giffnock G46 7NR Glasgow | British | Hotel Consultant | 80350370001 | |||||
MELVILLE, Andrew William | Secretary | 41 Bowfield Road KA23 9LD West Kilbride Ayrshire | British | 113270001 | ||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
BOYTON, Denis | Director | 6 Orchard Drive Giffnock G46 7NR Glasgow | Scotland | British | Hotel Consultant | 80350370001 | ||||
COOK, Robert Barclay | Director | Saplinbrae 8 The Terrace NE66 2UA Eglingham Northumberland | United Kingdom | British | Director | 77945270003 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of MUH LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kenneth Wilfred Mcculloch | Apr 06, 2016 | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Denis Boyton | Apr 06, 2016 | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does MUH LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0